CompanyTrack
M

MACARTHUR REVERSIONS LIMITED

Active Cambridge

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
M

MACARTHUR REVERSIONS LIMITED

Buying and selling of own real estate

Founded 7 Nov 2007 Active Cambridge, England 0 employees
Buying and selling of own real estate
Accounts Submitted 2 Jun 2025
Confirmation Statement Submitted 3 Mar 2025
Net assets £29.81K £21.66K 2024 year on year
Total assets £427.34K £21.61K 2024 year on year
Total Liabilities £397.53K £45.00 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Botanic House Hills Road Cambridge CB2 1PH England

Credit Report

Discover MACARTHUR REVERSIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£29.81k

Increased by £21.66k (+266%)

Total Liabilities

£397.53k

Decreased by £45.00 (-0%)

Turnover

£21.66k

Increased by £89.00 (+0%)

Employees

N/A

Debt Ratio

93%

Decreased by 5 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 10 resigned
Status
Natalie ChambersDirectorBritishEngland4913 Jul 2018Active
Natalie ChambersSecretaryUnknownUnknown13 Jul 2018Active
Paul LangfordDirectorBritishEngland5413 Jul 2018Active

Shareholders

Shareholders (2)

Gray's Inn 10 Limited
100.0%
117 Mar 2017
Gray's Inn Trading Limited
0.0%
017 Mar 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Gray's Inn 10 Limited

United Kingdom

Active
Notified 18 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gray's Inn Holdings Limited

Ceased 18 Jul 2016

Ceased

Gray's Inn Trading Limited

Ceased 18 Jul 2016

Ceased

Robert Steinhouse

Ceased 18 Jul 2016

Ceased

Group Structure

Group Structure

GRAY'S INN 10 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAY'S INN CAPITAL 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, significant influence or control as firm
GRAY'S INN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WALLACE PARTNERSHIP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBANWISE WALLACE ESTATES LIMITED united kingdom significant influence or control
PERSEVERANCE LIMITED united kingdom
MACARTHUR REVERSIONS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025OfficersTermination of Wayne Louis Murray-Bruce as director on 2025-07-31View(1 page)
2 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
3 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-01 with no updatesView(3 pages)
30 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(19 pages)
1 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-01 with no updatesView(3 pages)
4 Aug 2025 Officers

Termination of Wayne Louis Murray-Bruce as director on 2025-07-31

2 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

3 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-01 with no updates

30 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

1 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-01 with no updates

Recent Activity

Latest Activity

Termination of Wayne Louis Murray-Bruce as director on 2025-07-31

6 months ago on 4 Aug 2025

Annual accounts made up to 2024-12-31

8 months ago on 2 Jun 2025

Confirmation statement made on 2025-03-01 with no updates

11 months ago on 3 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 30 Jul 2024

Confirmation statement made on 2024-03-01 with no updates

1 years ago on 1 Mar 2024